CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03894720

Incorporation date

15/12/1999

Size

Dormant

Contacts

Registered address

Registered address

South Cambridgeshire Hall Cambourne Business Park, Cambourne, Cambridge CB23 6EACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon23/12/2025
Director's details changed for Anne Elizabeth Ainsworth on 2025-04-01
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/03/2025
Appointment of Jeffery Michael Membery as a director on 2025-03-18
dot icon28/03/2025
Termination of appointment of Peter John Maddock as a director on 2025-03-18
dot icon29/01/2025
Change of details for Cambourne Business Park Limited as a person with significant control on 2016-04-06
dot icon29/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon15/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon29/09/2022
Director's details changed for Anne Elizabeth Ainsworth on 2022-04-30
dot icon11/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon11/02/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon21/06/2021
Termination of appointment of George Mark Richardson as a director on 2021-06-17
dot icon17/06/2021
Appointment of Mr George Mark Richardson as a director on 2021-06-17
dot icon03/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-25
dot icon02/06/2021
Termination of appointment of Marcus Owen Shepherd as a director on 2021-05-25
dot icon02/06/2021
Termination of appointment of Chris Barton as a secretary on 2021-05-25
dot icon02/06/2021
Termination of appointment of Richard Upton as a director on 2021-05-25
dot icon02/06/2021
Appointment of Peter John Maddock as a director on 2021-05-25
dot icon02/06/2021
Appointment of Anne Elizabeth Ainsworth as a director on 2021-05-25
dot icon02/06/2021
Registered office address changed from 7a Howick Place London SW1P 1DZ to South Cambridgeshire Hall Cambourne Business Park Cambourne Cambridge CB23 6EA on 2021-06-02
dot icon11/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/09/2019
Appointment of Mr Marcus Owen Shepherd as a director on 2019-07-30
dot icon06/09/2019
Termination of appointment of James Simon Hesketh as a director on 2019-07-30
dot icon06/02/2019
Confirmation statement made on 2019-01-03 with updates
dot icon21/12/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon02/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon01/02/2018
Confirmation statement made on 2018-01-03 with updates
dot icon03/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/09/2016
Termination of appointment of Charles Julian Barwick as a director on 2016-09-07
dot icon09/03/2016
Appointment of Mr Matthew Simon Weiner as a director on 2016-02-08
dot icon04/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon01/02/2016
Appointment of James Simon Hesketh as a director on 2016-01-29
dot icon22/01/2016
Director's details changed for Mr Charles Julian Barwick on 2015-11-09
dot icon23/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon23/12/2015
Director's details changed for Mr Charles Julian Barwick on 2015-11-11
dot icon19/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
dot icon02/02/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon06/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon06/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon17/04/2014
Director's details changed for Charles Julian Barwick on 2014-04-15
dot icon10/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon07/01/2014
Director's details changed for Mr Michael Henry Marx on 2014-01-06
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon07/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon08/10/2012
Director's details changed for Charles Julian Barwick on 2012-08-11
dot icon23/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon20/12/2011
Current accounting period extended from 2011-12-31 to 2012-02-29
dot icon11/10/2011
Director's details changed for Charles Julian Barwick on 2011-09-29
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/03/2011
Appointment of Helen Maria Ratsey as a secretary
dot icon03/02/2011
Termination of appointment of Stephen Lanes as a secretary
dot icon11/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon15/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 15/12/08; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 15/12/07; full list of members
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/03/2007
Return made up to 15/12/06; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/03/2006
Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS
dot icon14/02/2006
Return made up to 15/12/05; full list of members
dot icon12/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/02/2005
Return made up to 15/12/04; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/01/2004
Return made up to 15/12/03; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/01/2003
Return made up to 15/12/02; full list of members
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/01/2002
Return made up to 15/12/01; full list of members
dot icon04/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/02/2001
Return made up to 15/12/00; full list of members
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New secretary appointed
dot icon10/01/2000
New director appointed
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Secretary resigned;director resigned
dot icon15/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, Richard
Director
08/02/2016 - 25/05/2021
255
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
15/12/1999 - 04/01/2000
1312
Marx, Michael Henry
Director
04/01/2000 - 29/02/2016
207
Shepherd, Marcus Owen
Secretary
01/09/2014 - 05/01/2015
-
HACKWOOD DIRECTORS LIMITED
Nominee Director
15/12/1999 - 04/01/2000
1136

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED

CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 15/12/1999 with the registered office located at South Cambridgeshire Hall Cambourne Business Park, Cambourne, Cambridge CB23 6EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED?

toggle

CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED is currently Active. It was registered on 15/12/1999 .

Where is CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED located?

toggle

CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED is registered at South Cambridgeshire Hall Cambourne Business Park, Cambourne, Cambridge CB23 6EA.

What does CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED do?

toggle

CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with no updates.